Open Access. Powered by Scholars. Published by Universities.®
Military and Veterans Studies Commons™
Open Access. Powered by Scholars. Published by Universities.®
- Keyword
-
- WW2 (3)
- World War Two (3)
- AAA (2)
- Anti-Submarine Nets (2)
- Artillery (2)
-
- Bunkers (2)
- Coast Artillery (2)
- Coast Defenses (2)
- Coastal Fortifications (2)
- Defenses (2)
- Fortifications (2)
- Forts (2)
- Maine Coast (2)
- Marine Defense Areas (2)
- Military Architecture (2)
- Military History (2)
- Militia (2)
- Minefields (2)
- Sea Mines (2)
- State Troops (2)
- 海岸炮兵 (2)
- 30th Massachusetts Regiment (1)
- American Revolution (1)
- Anti-Aircraft Artillery (1)
- Anti-Aircraft Defense (1)
- Breed's Hill (1)
- Bunker Hill (1)
- Camp Keyes (1)
- Civil Air Patrol (1)
- Early American Fortifications (1)
Articles 1 - 5 of 5
Full-Text Articles in Military and Veterans Studies
The Modern Defenses Of The Coast Of Maine, 1891 - 1945 (Vol.1), Joel W. Eastman
The Modern Defenses Of The Coast Of Maine, 1891 - 1945 (Vol.1), Joel W. Eastman
Maine Collection
The Modern Defenses of the Coast of Maine, 1891 - 1945 (Vol.1)
by Joel W. Eastman.
Contents: Preface and Acknowledgements, I. History, II. Inventory of Sites and Structures, III. Evaluation of Specific Sites and Structures, IV. Appendices, The Author.
Prepared for Maine Historical Preservation Commission, Augusta, Maine
October 31, 1988
The Modern Defenses Of The Coast Of Maine, 1891 - 1945 (Vol. 2), Joel W. Eastman
The Modern Defenses Of The Coast Of Maine, 1891 - 1945 (Vol. 2), Joel W. Eastman
Maine Collection
The Modern Defenses of the Coast of Maine, 1891 - 1945 (Vol. 2) - Annexes.
by Joel W. Eastman
Contents: Annex 1 -- Maps of Forts, Reservations and Locations., Annex 2 -- Representative Batteries and Ordnance., Annex 3 -- Plans of Representative Structures., Annex 4 -- Photographs of Representative Structures.
Prepared for Maine Historic Preservation Commission, Augusta, Maine
October 23, 1988
Annual Report Of The Adjutant General Of The State Of Maine For The Years Ending June 30, 1945 And June 30, 1946 & History Of The State Guard From Its Inception To 30 June 1946, Office Of The Adjutant General
Annual Report Of The Adjutant General Of The State Of Maine For The Years Ending June 30, 1945 And June 30, 1946 & History Of The State Guard From Its Inception To 30 June 1946, Office Of The Adjutant General
Maine Collection
Annual Report of the Adjutant General of the State of Maine for the Years Ending June 30, 1945 and June 30, 1946 & History of the State Guard From Its Inception to 30 June 1946. (cover title)
This volume includes three distinct reports bound together:
- Annual Report of the Adjutant General of the State of Maine for the Year Ending June 30, 1945. (116 pgs.)
- Annual Report of the Adjutant General of the State of Maine for the Year Ending June 30, 1946. (86 pgs.)
- History Maine State Guard From Its Inception to 30 June 1946. (126 …
Maine Forts, Henry E. Dunnack
Maine Forts, Henry E. Dunnack
Maine Collection
Maine Forts by Henry E. Dunnack, State Librarian.
Foreword by Percival P. Baxter, Govenor of Maine, State Capitol, Augusta - September 1, 1924.
Sections include: Introduction, Fort Machias, Fort Knox, Fort St.George's, Fort Edgecomb, Forts Popham and Baldwin, North and South Sugar Loaf Islands, Fort McClary, Indians and Their Wars, Fortifications in Maine , List of Old Forts.
History Of Col. James Scamman's Thirtieth Regiment Of Foot : Eight Months' Service Men Of 1775 From York County ; With A Full Account Of Their Movements During The Battle Of Bunker Hill And Complete Muster Rolls Of The Companies, Nathan Goold
Maine Collection
History of Col. James Scamman's Thirtieth Regiment of Foot : Eight Months' Service Men of 1775 from York County ; With a Full Account of Their Movements During the Battle of Bunker Hill and Complete Muster Rolls of the Companies
by Nathan Goold
"Reprinted From the Maine Historical Society's Quarterly"
The Thurston Print, Portland, Maine, 1899.